Company NameSheffield Diocesan Board Of Finance
Company StatusActive
Company Number00196087
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 February 1924(100 years, 1 month ago)
Previous NameSheffield Diocesan Trust And Board Of Finance(The)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NamePeter Martin Rainford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(79 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address15 Fenton Street
Rotherham
South Yorkshire
S61 1LQ
Director NameThe Rev. Canon Ian Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(85 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressWarmsworth Rectory 187 Warmsworth Road
Doncaster
South Yorkshire
DN4 0TW
Director NameVenerable Malcolm Leslie Chamberlain
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2014(89 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleClerk In Holy Orders, Archdeacon
Country of ResidenceEngland
Correspondence AddressSheffield Diocesan Church House
95-99 Effingham Street
Rotherham
S65 1BL
Director NameMr Ian Geoffrey Walker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2015(91 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield Diocesan Church House
95-99 Effingham Street
Rotherham
S65 1BL
Director NameMr Ian Richard Downing
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(91 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address75 Huntingtower Road
Sheffield
S11 7GT
Director NameDr Jacqueline Anne Butcher
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(91 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleFoodbank Co-Ordinator
Country of ResidenceEngland
Correspondence AddressSheffield Diocesan Church House
95-99 Effingham Street
Rotherham
S65 1BL
Director NameThe Rt Revd Dr Peter Jonathan Wilcox
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(93 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleBishop Of Sheffield
Country of ResidenceUnited Kingdom
Correspondence AddressBishopscroft Snaithing Lane
Sheffield
S10 3LG
Director NameMr Neill Andrew Birchenall
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(93 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheffield Diocesan Church House
95-99 Effingham Street
Rotherham
S65 1BL
Director NameMr Michael MacDonald
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(94 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleNegotiations Officer
Country of ResidenceEngland
Correspondence AddressSheffield Diocesan Church House
95-99 Effingham Street
Rotherham
S65 1BL
Director NameRev Fiona Mary Kouble
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(94 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressSheffield Diocesan Church House
95-99 Effingham Street
Rotherham
S65 1BL
Director NameRev Claire Louise Dawson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(94 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressSheffield Diocesan Church House
95-99 Effingham Street
Rotherham
S65 1BL
Director NameMiss Isobel Julia Newton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(95 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSheffield Diocesan Church House
95-99 Effingham Street
Rotherham
S65 1BL
Secretary NameMrs Katie Bell
StatusCurrent
Appointed27 April 2020(96 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressSheffield Diocesan Church House
95-99 Effingham Street
Rotherham
S65 1BL
Director NameRev Javaid Iqbal
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2020(96 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleArchdeacon Of Doncaster
Country of ResidenceEngland
Correspondence AddressSheffield Diocesan Church House
95-99 Effingham Street
Rotherham
S65 1BL
Director NameThe Rt Revd Sophie Rebecca Jelley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(96 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleBishop Of Doncaster
Country of ResidenceEngland
Correspondence AddressSheffield Diocesan Church House
95-99 Effingham Street
Rotherham
S65 1BL
Director NameThe Very Revd Abigail Laura Thompson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2021(97 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleDean Of Sheffield
Country of ResidenceEngland
Correspondence AddressSheffield Diocesan Church House
95-99 Effingham Street
Rotherham
S65 1BL
Director NameThe Revd Canon Matthew Ivan Rhodes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(97 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressRanmoor Vicarage 389a Fulwood Road
Sheffield
S10 3GA
Director NameRev Edwin Harry Steele
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(97 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleBishop's Chaplain
Country of ResidenceEngland
Correspondence AddressSheffield Diocesan Church House
95-99 Effingham Street
Rotherham
S65 1BL
Director NameMrs Joy Vera Bretton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(68 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleAccounts And Administration Manager
Country of ResidenceEngland
Correspondence Address15 Windmill Road
Wombwell
Barnsley
South Yorkshire
S73 8PW
Director NameThe Ven Desmond Carnelley
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(68 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1994)
RoleArchdeacon Of Doncaster
Correspondence Address1 Balmoral Road
Town Moor
Doncaster
South Yorkshire
DN2 5BZ
Secretary NameCharles Anthony Beck
NationalityBritish
StatusResigned
Appointed02 June 1992(68 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address21 Osborne Drive
Todwick
Sheffield
South Yorkshire
S26 1HW
Director NameThe Venerable Richard Finn Blackburn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(70 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 02 November 2009)
RoleArchdeacon Of Sheffield
Correspondence Address34 Wilson Road
Sheffield
South Yorkshire
S11 8RN
Director NameDr John Pendrell Allen
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(70 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 January 2004)
RoleRetired Medical Practioner
Correspondence Address172 High Street
Hook
Goole
North Humberside
DN14 5PL
Director NameMr Charles Arnold John Biggin
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(70 years, 12 months after company formation)
Appointment Duration13 years, 5 months (resigned 12 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ranmoor Crescent
Sheffield
S10 3GU
Director NameThe Venerable Richard William Bryant Atkinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1996(71 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 June 2002)
RoleClerk In Holy Orders
Correspondence AddressRotherham Vicarage 2 Heather Close
Rotherham
South Yorkshire
S60 2TQ
Director NameRev Cheryl Anne Collins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(73 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 December 2000)
RoleUniversity Chaplian
Correspondence Address119 Ashdell Road
Sheffield
South Yorkshire
S10 3DB
Director NameRev Canon Charles William Martin Baldock
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(73 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2000)
RoleClerk In Holy Orders
Correspondence AddressChristchurch Vicarage
Christchurch Road Brampton Bierlow
Rotherham
South Yorkshire
S63 6NW
Director NameRt Rev Cyril Guy Ashton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(76 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 31 August 2011)
RoleBishop
Country of ResidenceUnited Kingdom
Correspondence Address3 Farrington Court
Wickersley
Rotherham
South Yorkshire
S66 1JQ
Director NameRev Canon John Christopher Barnes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(76 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 June 2001)
RoleVicar
Correspondence AddressMaltby Rectory
Blyth Road, Maltby
Rotherham
South Yorkshire
S66 7LF
Director NameRev Peter Edward Bradley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(79 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 December 2020)
RoleDean Of Sheffield
Country of ResidenceUnited Kingdom
Correspondence Address28 The Deanery
Carsick Hill Road
Sheffield
South Yorkshire
S10 3LW
Director NameThe Reverend Doctor Michael Nicholas Roderick Bowie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2005(81 years after company formation)
Appointment Duration9 months (resigned 30 November 2005)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory
Rectory Lane
Berkhamsted
Hertfordshire
HP4 2DH
Secretary NameMalcolm James Fair
NationalityBritish
StatusResigned
Appointed01 January 2007(82 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 April 2016)
RoleCompany Director
Correspondence Address12 St James' Drive
Old Ravenfield
Rotherham
S Yorkshire
S65 4NE
Director NameThe Right Reverend Peter Burrows
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2012(87 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2019)
RoleBishop
Country of ResidenceEngland
Correspondence AddressDoncaster House Church Lane
Fishlake
Doncaster
South Yorkshire
DN7 5JW
Secretary NameMrs Heidi Jane Adcock
StatusResigned
Appointed15 June 2016(92 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2020)
RoleCompany Director
Correspondence AddressSheffield Diocesan Church House
95-99 Effingham Street
Rotherham
S65 1BL
Secretary NameMr Chun Hung Tsang
StatusResigned
Appointed14 January 2020(95 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 April 2020)
RoleCompany Director
Correspondence AddressSheffield Diocesan Church House
95-99 Effingham Street
Rotherham
S65 1BL

Contact

Telephone01709 309100
Telephone regionRotherham

Location

Registered AddressSheffield Diocesan Church House
95-99 Effingham Street
Rotherham
S65 1BL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2012
Turnover£8,371,000
Net Worth£47,937,000
Cash£1,111,000
Current Liabilities£454,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Charges

25 April 2012Delivered on: 26 April 2012
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south west side of crookes sheffield t/no SYK158372 all right title any goodwill any share see image for full details.
Outstanding
8 December 2010Delivered on: 17 December 2010
Persons entitled: The English Sports Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land at rossington high school bond street new rossington doncaster t/no SYK494073 together with all buildings from time to time thereon see image for full details.
Outstanding
7 January 2003Delivered on: 17 January 2003
Satisfied on: 18 July 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Crookes endowed centre crookes sheffield south yorkshire.
Fully Satisfied
7 January 2003Delivered on: 10 January 2003
Satisfied on: 18 July 2008
Persons entitled: Rotary Electrical Company Limited

Classification: Legal charge
Secured details: £1,300,000.00 due or to become due from the company to the chargee.
Particulars: Various properties in gilpin lane gilpin street portland street and cross bedford street sheffield S6.
Fully Satisfied

Filing History

11 October 2023Full accounts made up to 31 December 2022 (45 pages)
5 July 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
4 November 2022Satisfaction of charge 4 in full (1 page)
8 September 2022Full accounts made up to 31 December 2021 (42 pages)
7 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
28 January 2022Appointment of The Revd Edwin Harry Steele as a director on 27 January 2022 (2 pages)
10 January 2022Appointment of The Revd Canon Matthew Ivan Rhodes as a director on 1 January 2022 (2 pages)
7 January 2022Termination of appointment of Eleanor Elizabeth Mary Robertshaw as a director on 31 December 2021 (1 page)
12 November 2021Appointment of The Very Revd Abigail Laura Thompson as a director on 6 November 2021 (2 pages)
11 November 2021Amended full accounts made up to 31 December 2020 (46 pages)
14 October 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
4 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
15 April 2021Termination of appointment of Peter Edward Bradley as a director on 31 December 2020 (1 page)
2 October 2020Appointment of The Rt Revd Sophie Rebecca Jelley as a director on 21 September 2020 (2 pages)
21 September 2020Full accounts made up to 31 December 2019 (44 pages)
9 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
20 May 2020Appointment of The Revd Javaid Iqbal as a director on 16 May 2020 (2 pages)
13 May 2020Termination of appointment of Chun Hung Tsang as a secretary on 26 April 2020 (1 page)
13 May 2020Appointment of Mrs Katie Bell as a secretary on 27 April 2020 (2 pages)
21 February 2020Termination of appointment of Heidi Jane Adcock as a secretary on 1 January 2020 (1 page)
21 February 2020Termination of appointment of Peter Burrows as a director on 30 September 2019 (1 page)
21 February 2020Appointment of Mr Chun Hung Tsang as a secretary on 14 January 2020 (2 pages)
21 February 2020Appointment of Miss Isobel Julia Newton as a director on 10 July 2019 (2 pages)
21 February 2020Termination of appointment of Stephen Anthony Wilcockson as a director on 31 December 2019 (1 page)
5 October 2019Full accounts made up to 31 December 2018 (42 pages)
14 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Michael Macdonald as a director on 22 January 2019 (2 pages)
28 January 2019Appointment of Revd Fiona Mary Kouble as a director on 22 January 2019 (2 pages)
28 January 2019Termination of appointment of Clive Howarth as a director on 31 December 2018 (1 page)
28 January 2019Termination of appointment of Alan Timothy Isaacson as a director on 31 December 2018 (1 page)
28 January 2019Appointment of Revd Claire Louise Dawson as a director on 22 January 2019 (2 pages)
23 July 2018Full accounts made up to 31 December 2017 (38 pages)
8 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
5 June 2018Notification of Peter Jonathan Wilcox as a person with significant control on 5 June 2017 (2 pages)
4 June 2018Cessation of Peter Burrows as a person with significant control on 5 June 2017 (1 page)
30 June 2017Full accounts made up to 31 December 2016 (36 pages)
30 June 2017Full accounts made up to 31 December 2016 (36 pages)
14 June 2017Appointment of Mr Neill Andrew Birchenall as a director on 13 June 2017 (2 pages)
14 June 2017Appointment of Mr Neill Andrew Birchenall as a director on 13 June 2017 (2 pages)
8 June 2017Appointment of The Rt Revd Dr Peter Jonathan Wilcox as a director on 5 June 2017 (2 pages)
8 June 2017Appointment of The Rt Revd Dr Peter Jonathan Wilcox as a director on 5 June 2017 (2 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
6 June 2017Termination of appointment of Steven John Lindsey Croft as a director on 6 July 2016 (1 page)
6 June 2017Termination of appointment of Steven John Lindsey Croft as a director on 6 July 2016 (1 page)
20 December 2016Termination of appointment of Andrew Robert Cribb as a director on 30 November 2016 (1 page)
20 December 2016Termination of appointment of Andrew Robert Cribb as a director on 30 November 2016 (1 page)
1 August 2016Full accounts made up to 31 December 2015 (44 pages)
1 August 2016Full accounts made up to 31 December 2015 (44 pages)
29 June 2016Appointment of Mrs Heidi Jane Adcock as a secretary on 15 June 2016 (2 pages)
29 June 2016Annual return made up to 2 June 2016 no member list (14 pages)
29 June 2016Appointment of Mrs Heidi Jane Adcock as a secretary on 15 June 2016 (2 pages)
29 June 2016Annual return made up to 2 June 2016 no member list (14 pages)
27 April 2016Termination of appointment of Malcolm James Fair as a secretary on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Malcolm James Fair as a secretary on 27 April 2016 (1 page)
21 January 2016Appointment of Dr Jacqueline Anne Butcher as a director on 1 January 2016 (2 pages)
21 January 2016Appointment of Dr Jacqueline Anne Butcher as a director on 1 January 2016 (2 pages)
20 January 2016Termination of appointment of Elizabeth Caroline Paver as a director on 1 January 2016 (1 page)
20 January 2016Termination of appointment of Elizabeth Caroline Paver as a director on 1 January 2016 (1 page)
2 December 2015Termination of appointment of Mary Wheatley as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Mary Wheatley as a director on 2 December 2015 (1 page)
2 December 2015Appointment of Mr Ian Richard Downing as a director on 2 December 2015 (2 pages)
2 December 2015Appointment of Mr Ian Richard Downing as a director on 2 December 2015 (2 pages)
10 August 2015Full accounts made up to 31 December 2014 (34 pages)
10 August 2015Full accounts made up to 31 December 2014 (34 pages)
21 July 2015Appointment of Mr Ian Geoffrey Walker as a director on 18 July 2015 (2 pages)
21 July 2015Termination of appointment of Sandra Clare Newton as a director on 18 July 2015 (1 page)
21 July 2015Appointment of Mr Ian Geoffrey Walker as a director on 18 July 2015 (2 pages)
21 July 2015Termination of appointment of Sandra Clare Newton as a director on 18 July 2015 (1 page)
5 June 2015Annual return made up to 2 June 2015 no member list (16 pages)
5 June 2015Annual return made up to 2 June 2015 no member list (16 pages)
5 June 2015Annual return made up to 2 June 2015 no member list (16 pages)
19 August 2014Full accounts made up to 31 December 2013 (34 pages)
19 August 2014Full accounts made up to 31 December 2013 (34 pages)
16 July 2014Appointment of Revd Eleanor Elizabeth Mary Robertshaw as a director on 16 July 2014 (2 pages)
16 July 2014Appointment of Revd Eleanor Elizabeth Mary Robertshaw as a director on 16 July 2014 (2 pages)
23 June 2014Annual return made up to 2 June 2014 no member list (15 pages)
23 June 2014Annual return made up to 2 June 2014 no member list (15 pages)
23 June 2014Annual return made up to 2 June 2014 no member list (15 pages)
5 February 2014Appointment of The Venerable Malcolm Leslie Chamberlain as a director (2 pages)
5 February 2014Appointment of The Venerable Malcolm Leslie Chamberlain as a director (2 pages)
4 February 2014Termination of appointment of Martyn Snow as a director (1 page)
4 February 2014Termination of appointment of Martyn Snow as a director (1 page)
1 February 2014Termination of appointment of Mark Wigglesworth as a director (1 page)
1 February 2014Termination of appointment of Mark Wigglesworth as a director (1 page)
27 August 2013Section 519 (1 page)
27 August 2013Resignation of an auditor (3 pages)
27 August 2013Resignation of an auditor (3 pages)
27 August 2013Section 519 (1 page)
13 August 2013Auditor's resignation (1 page)
13 August 2013Auditor's resignation (1 page)
23 July 2013Full accounts made up to 31 December 2012 (34 pages)
23 July 2013Full accounts made up to 31 December 2012 (34 pages)
11 June 2013Director's details changed for The Very Reverend Peter Edward Bradley on 4 October 2012 (2 pages)
11 June 2013Annual return made up to 2 June 2013 no member list (16 pages)
11 June 2013Director's details changed for The Very Reverend Peter Edward Bradley on 4 October 2012 (2 pages)
11 June 2013Director's details changed for The Very Reverend Peter Edward Bradley on 4 October 2012 (2 pages)
11 June 2013Annual return made up to 2 June 2013 no member list (16 pages)
11 June 2013Annual return made up to 2 June 2013 no member list (16 pages)
23 January 2013Appointment of The Revd Alan Timothy Isaacson as a director (2 pages)
23 January 2013Appointment of The Revd Alan Timothy Isaacson as a director (2 pages)
22 January 2013Termination of appointment of David Jeans as a director (1 page)
22 January 2013Termination of appointment of Julian Sullivan as a director (1 page)
22 January 2013Termination of appointment of Julian Sullivan as a director (1 page)
22 January 2013Termination of appointment of David Jeans as a director (1 page)
31 July 2012Full accounts made up to 31 December 2011 (34 pages)
31 July 2012Full accounts made up to 31 December 2011 (34 pages)
8 June 2012Annual return made up to 2 June 2012 no member list (17 pages)
8 June 2012Annual return made up to 2 June 2012 no member list (17 pages)
8 June 2012Annual return made up to 2 June 2012 no member list (17 pages)
7 June 2012Director's details changed for Reverend Ian Smith on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Reverend Ian Smith on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Andrew Robert Cribb on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Andrew Robert Cribb on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Reverend Ian Smith on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Andrew Robert Cribb on 7 June 2012 (2 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 February 2012Appointment of The Right Revd Peter Burrows as a director (2 pages)
9 February 2012Appointment of The Right Revd Peter Burrows as a director (2 pages)
26 January 2012Termination of appointment of Robert Fitzharris as a director (1 page)
26 January 2012Appointment of The Venerable Stephen Anthony Wilcockson as a director (2 pages)
26 January 2012Appointment of The Venerable Stephen Anthony Wilcockson as a director (2 pages)
26 January 2012Termination of appointment of Robert Fitzharris as a director (1 page)
18 September 2011Termination of appointment of Cyril Ashton as a director (1 page)
18 September 2011Termination of appointment of Cyril Ashton as a director (1 page)
27 July 2011Full accounts made up to 31 December 2010 (34 pages)
27 July 2011Full accounts made up to 31 December 2010 (34 pages)
1 July 2011Appointment of Mr Andrew Robert Cribb as a director (2 pages)
1 July 2011Appointment of Mr Andrew Robert Cribb as a director (2 pages)
27 June 2011Annual return made up to 2 June 2011 no member list (16 pages)
27 June 2011Director's details changed for Reverend Mark Wigglesworth on 26 May 2011 (2 pages)
27 June 2011Annual return made up to 2 June 2011 no member list (16 pages)
27 June 2011Director's details changed for Reverend Mark Wigglesworth on 26 May 2011 (2 pages)
27 June 2011Annual return made up to 2 June 2011 no member list (16 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2011Memorandum and Articles of Association (18 pages)
24 February 2011Memorandum and Articles of Association (18 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2011Termination of appointment of Richard Gomersall as a director (1 page)
29 January 2011Termination of appointment of Richard Gomersall as a director (1 page)
17 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 July 2010Full accounts made up to 31 December 2009 (34 pages)
29 July 2010Full accounts made up to 31 December 2009 (34 pages)
28 June 2010Director's details changed for The Right Revd Steven John Lindsey Croft on 2 June 2010 (2 pages)
28 June 2010Annual return made up to 2 June 2010 no member list (9 pages)
28 June 2010Director's details changed for The Right Revd Steven John Lindsey Croft on 2 June 2010 (2 pages)
28 June 2010Director's details changed for The Very Rev Peter Edward Bradley on 2 June 2010 (2 pages)
28 June 2010Director's details changed for The Very Rev Peter Edward Bradley on 2 June 2010 (2 pages)
28 June 2010Director's details changed for The Very Rev Peter Edward Bradley on 2 June 2010 (2 pages)
28 June 2010Annual return made up to 2 June 2010 no member list (9 pages)
28 June 2010Annual return made up to 2 June 2010 no member list (9 pages)
28 June 2010Director's details changed for The Right Revd Steven John Lindsey Croft on 2 June 2010 (2 pages)
26 June 2010Director's details changed for Ms Sandra Clare Newton on 2 June 2010 (2 pages)
26 June 2010Director's details changed for Reverend Mark Wigglesworth on 2 June 2010 (2 pages)
26 June 2010Director's details changed for Ms Sandra Clare Newton on 2 June 2010 (2 pages)
26 June 2010Director's details changed for Clive Howarth on 1 October 2009 (2 pages)
26 June 2010Director's details changed for Peter Martin Rainford on 2 June 2010 (2 pages)
26 June 2010Director's details changed for The Reverend Richard Gomersall on 2 June 2010 (2 pages)
26 June 2010Director's details changed for The Reverend Richard Gomersall on 2 June 2010 (2 pages)
26 June 2010Director's details changed for Ms Sandra Clare Newton on 2 June 2010 (2 pages)
26 June 2010Director's details changed for Reverend Mark Wigglesworth on 2 June 2010 (2 pages)
26 June 2010Director's details changed for The Reverend Richard Gomersall on 2 June 2010 (2 pages)
26 June 2010Director's details changed for Peter Martin Rainford on 2 June 2010 (2 pages)
26 June 2010Director's details changed for Clive Howarth on 1 October 2009 (2 pages)
26 June 2010Director's details changed for Clive Howarth on 1 October 2009 (2 pages)
26 June 2010Director's details changed for Peter Martin Rainford on 2 June 2010 (2 pages)
26 June 2010Director's details changed for Reverend Mark Wigglesworth on 2 June 2010 (2 pages)
6 May 2010Appointment of The Venerable Martyn James Snow as a director (2 pages)
6 May 2010Appointment of The Venerable Martyn James Snow as a director (2 pages)
26 January 2010Appointment of The Revd David Bockley Jeans as a director (2 pages)
26 January 2010Appointment of The Revd David Bockley Jeans as a director (2 pages)
10 November 2009Termination of appointment of Gordon Taylor as a director (1 page)
10 November 2009Termination of appointment of Richard Blackburn as a director (1 page)
10 November 2009Appointment of The Revd Ian Smith as a director (2 pages)
10 November 2009Termination of appointment of Richard Blackburn as a director (1 page)
10 November 2009Termination of appointment of Patricia Impey as a director (1 page)
10 November 2009Appointment of Mrs Mary Wheatley as a director (2 pages)
10 November 2009Termination of appointment of Michael Reeder as a director (1 page)
10 November 2009Termination of appointment of Michael Reeder as a director (1 page)
10 November 2009Appointment of The Revd Ian Smith as a director (2 pages)
10 November 2009Termination of appointment of Gordon Taylor as a director (1 page)
10 November 2009Termination of appointment of Patricia Impey as a director (1 page)
10 November 2009Appointment of Mrs Mary Wheatley as a director (2 pages)
10 July 2009Full accounts made up to 31 December 2008 (34 pages)
10 July 2009Full accounts made up to 31 December 2008 (34 pages)
19 June 2009Annual return made up to 02/06/09 (7 pages)
19 June 2009Annual return made up to 02/06/09 (7 pages)
10 June 2009Director appointed the right revd steven john lindsey croft (1 page)
10 June 2009Director appointed the right revd steven john lindsey croft (1 page)
14 August 2008Director appointed the reverend richard gomersall (1 page)
14 August 2008Director appointed the reverend richard gomersall (1 page)
13 August 2008Appointment terminated director john nicholls (1 page)
13 August 2008Appointment terminated director charles biggin (1 page)
13 August 2008Appointment terminated director nicholas hutton (1 page)
13 August 2008Appointment terminated director john nicholls (1 page)
13 August 2008Appointment terminated director nicholas hutton (1 page)
13 August 2008Appointment terminated director charles biggin (1 page)
24 July 2008Full accounts made up to 31 December 2007 (36 pages)
24 July 2008Full accounts made up to 31 December 2007 (36 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 June 2008Annual return made up to 02/06/08 (7 pages)
17 June 2008Annual return made up to 02/06/08 (7 pages)
17 June 2008Director appointed ms sandra clare newton (1 page)
17 June 2008Director appointed ms sandra clare newton (1 page)
13 June 2008Secretary's change of particulars / malcolm fair / 13/06/2008 (1 page)
13 June 2008Secretary's change of particulars / malcolm fair / 13/06/2008 (1 page)
30 August 2007Memorandum and Articles of Association (30 pages)
30 August 2007Memorandum and Articles of Association (30 pages)
9 August 2007Full accounts made up to 31 December 2006 (36 pages)
9 August 2007Full accounts made up to 31 December 2006 (36 pages)
11 July 2007Annual return made up to 02/06/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 July 2007Annual return made up to 02/06/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
13 July 2006Full accounts made up to 31 December 2005 (41 pages)
13 July 2006Full accounts made up to 31 December 2005 (41 pages)
14 June 2006Annual return made up to 02/06/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 2006Annual return made up to 02/06/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
7 July 2005Annual return made up to 02/06/05 (10 pages)
7 July 2005Annual return made up to 02/06/05 (10 pages)
7 July 2005Full accounts made up to 31 December 2004 (40 pages)
7 July 2005Full accounts made up to 31 December 2004 (40 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
20 July 2004Director's particulars changed (2 pages)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (2 pages)
13 July 2004Full accounts made up to 31 December 2003 (44 pages)
13 July 2004Full accounts made up to 31 December 2003 (44 pages)
17 June 2004Annual return made up to 02/06/04 (11 pages)
17 June 2004Annual return made up to 02/06/04 (11 pages)
4 February 2004New director appointed (1 page)
4 February 2004New director appointed (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
3 July 2003Full accounts made up to 31 December 2002 (62 pages)
3 July 2003Full accounts made up to 31 December 2002 (62 pages)
11 June 2003Annual return made up to 02/06/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 June 2003Annual return made up to 02/06/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
26 September 2002Full accounts made up to 31 December 2001 (38 pages)
26 September 2002Full accounts made up to 31 December 2001 (38 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
2 July 2002Annual return made up to 02/06/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 2002Annual return made up to 02/06/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
2 July 2001Full accounts made up to 31 December 2000 (49 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Full accounts made up to 31 December 2000 (49 pages)
11 June 2001Annual return made up to 02/06/01 (7 pages)
11 June 2001Annual return made up to 02/06/01 (7 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
20 June 2000Annual return made up to 02/06/00 (8 pages)
20 June 2000Annual return made up to 02/06/00 (8 pages)
17 May 2000Full accounts made up to 31 December 1999 (37 pages)
17 May 2000Full accounts made up to 31 December 1999 (37 pages)
22 April 2000New director appointed (2 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
13 July 1999Director's particulars changed (1 page)
13 July 1999Director's particulars changed (1 page)
4 July 1999Full accounts made up to 31 December 1998 (45 pages)
4 July 1999Full accounts made up to 31 December 1998 (45 pages)
1 July 1999Annual return made up to 02/06/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 July 1999Annual return made up to 02/06/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
15 July 1998Full accounts made up to 31 December 1997 (42 pages)
15 July 1998Full accounts made up to 31 December 1997 (42 pages)
18 June 1998Annual return made up to 02/06/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 June 1998Annual return made up to 02/06/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
29 July 1997Full accounts made up to 31 December 1996 (35 pages)
29 July 1997Full accounts made up to 31 December 1996 (35 pages)
16 June 1997Annual return made up to 02/06/97 (10 pages)
16 June 1997Annual return made up to 02/06/97 (10 pages)
11 July 1996Full accounts made up to 31 December 1995 (63 pages)
11 July 1996Full accounts made up to 31 December 1995 (63 pages)
23 June 1996Annual return made up to 02/06/96
  • 363(287) ‐ Registered office changed on 23/06/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 1996Annual return made up to 02/06/96
  • 363(287) ‐ Registered office changed on 23/06/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
17 January 1996New director appointed (1 page)
17 January 1996New director appointed (1 page)
10 July 1995Full accounts made up to 31 December 1994 (65 pages)
10 July 1995Full accounts made up to 31 December 1994 (65 pages)
4 July 1995Memorandum and Articles of Association (22 pages)
4 July 1995Memorandum and Articles of Association (22 pages)
16 June 1995Annual return made up to 02/06/95 (10 pages)
16 June 1995Annual return made up to 02/06/95 (10 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
4 December 1950Articles of association (14 pages)
4 December 1950Articles of association (14 pages)